Search icon

SUMO GROUP INTERNATIONAL , L.L.C. - Florida Company Profile

Company Details

Entity Name: SUMO GROUP INTERNATIONAL , L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMO GROUP INTERNATIONAL , L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L15000101988
FEI/EIN Number 47-4915901

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 19790 W Dixie Hwy, Aventura, FL, 33180, US
Address: 1491 N Federal Hwy, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEERO KAMHAZI SAMI Manager 19790 W Dixie Hwy, Aventura, FL, 33180
ABITOS ADVISORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117937 NAILITE ACTIVE 2019-11-01 2029-12-31 - 1491 N FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
MERGER 2024-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000255733
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1491 N Federal Hwy, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2024-04-22 ABITOS ADVISORS, LLC -
CHANGE OF MAILING ADDRESS 2022-07-19 1491 N Federal Hwy, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 255 Aragon Avenue, 2nd Floor, Coral Gables, FL 33134 -
LC AMENDMENT 2019-09-27 - -

Documents

Name Date
Merger 2024-05-31
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-03-12
LC Amendment 2019-09-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State